logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kaur, Amandeep

    Related profiles found in government register
  • Kaur, Amandeep
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Kaur, Amandeep
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 3
  • Kaur, Amandeep
    Indian manager born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brabazon Road, Hounslow, TW5 9LL, United Kingdom

      IIF 4
  • Kaur, Amandeep
    Indian self employed born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Kaur, Amandeep
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, The Tavern 25-26 Lower High Street, Wednesbury, West Midlands, WS10 7AQ, United Kingdom

      IIF 7
  • Kaur, Amandeep
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 8
  • Miss Amandeep Kaur
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brabazon Road, Hounslow, TW5 9LL, United Kingdom

      IIF 9
  • Mrs Amandeep Kaur
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 35, Berkeley Square, Mayfair, London, W1J5BF, England

      IIF 14
  • Kaur, Amandeep
    Indian sculpture designer & jewellery designer born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Kaur, Amandeep
    Indian employed born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Amandeep Kaur
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, The Tavern 25-26 Lower High Street, Wednesbury, West Midlands, WS10 7AQ, United Kingdom

      IIF 17
  • Kaur, Amandeep
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Botwell Lane, Hayes, UB3 2AD, England

      IIF 18
  • Kaur, Amandeep
    Indian construction born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19 IIF 20
  • Kaur, Amandeep
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 21
    • icon of address Flat 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 22
  • Kaur, Amandeep
    Indian born in October 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 10, Rica Kitchen, Buckingham Street, Birmingham, West Midlands, B19 3HT, United Kingdom

      IIF 23
  • Dhami, Amandeep Kaur
    British makeup artist born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Trinity Road, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 24
  • Kaur, Amandeep
    English director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Leander Road, Northolt, UB5 6TF, England

      IIF 25
  • Mrs Amandeep Kaur
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 26
  • Kaur, Amandeep
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Julie Croft, Bilston, WV14 8YT, England

      IIF 27
  • Kaur, Amandeep
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Julie Croft, Bilston, WV14 8YT, England

      IIF 28
  • Amandeep Kaur
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Miss Amandeep Kaur
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Botwell Lane, Hayes, UB3 2AD, England

      IIF 30
  • Mrs Amandeep Kaur
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 31
    • icon of address Flat 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 32
  • Amandeep Kaur
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Amandeep Kaur
    Indian born in October 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 10, Rica Kitchen, Buckingham Street, Birmingham, West Midlands, B19 3HT, United Kingdom

      IIF 34
  • Kaur, Amandeep

    Registered addresses and corresponding companies
    • icon of address 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Dhami, Amandeep Kaur
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 36
  • Mrs Amandeep Kaur
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Leander Road, Northolt, UB5 6TF, England

      IIF 37
  • Miss Amandeep Kaur
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Amandeep Kaur Dhami
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 46 Stormount Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,265 GBP2023-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10, Rica Kitchen Buckingham Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Rica, 10 Buckingham Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-05
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 153 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 70 Dawes Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-05-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15482532 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 34 Leander Road, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 15 Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    HARLEY STREET TRADERS CLUB LTD - 2022-04-14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 70 Dawes Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 12 Julie Croft, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,757 GBP2024-02-28
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 35 Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14928556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-06-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 45 Botwell Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,400 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    ARGYLE COINS LTD - 2017-10-09
    RARE AND VALUABLE LIMITED - 2017-02-14
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,878 GBP2019-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-03-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2018-01-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 12 Julie Croft, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,757 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2025-08-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2025-08-26
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 14928556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-19
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.